C. BANCROFT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6BL

Company number 02142372
Status Active
Incorporation Date 25 June 1987
Company Type Private Limited Company
Address 22A PORTLAND STREET, DAYBROOK, NOTTINGHAM, NG5 6BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of C. BANCROFT LIMITED are www.cbancroft.co.uk, and www.c-bancroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. C Bancroft Limited is a Private Limited Company. The company registration number is 02142372. C Bancroft Limited has been working since 25 June 1987. The present status of the company is Active. The registered address of C Bancroft Limited is 22a Portland Street Daybrook Nottingham Ng5 6bl. . NORTON, James Victor is a Secretary of the company. NORTON, James Victor is a Director of the company. SANSOM, Robert Michael is a Director of the company. Secretary BANCROFT, Nigel has been resigned. Secretary HENNING, John Karl has been resigned. Director BANCROFT, Geoffrey Gordon has been resigned. Director BANCROFT, Martin has been resigned. Director BANCROFT, Nigel has been resigned. Director BANCROFT, Richard Gordon has been resigned. Director BANCROFT, Russell has been resigned. Director BANCROFT, Susan has been resigned. Director BANCROFT, Tracy Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NORTON, James Victor
Appointed Date: 29 May 2015

Director
NORTON, James Victor
Appointed Date: 29 May 2015
45 years old

Director
SANSOM, Robert Michael
Appointed Date: 29 May 2015
78 years old

Resigned Directors

Secretary
BANCROFT, Nigel
Resigned: 29 May 2015
Appointed Date: 01 July 2013

Secretary
HENNING, John Karl
Resigned: 30 June 2013

Director
BANCROFT, Geoffrey Gordon
Resigned: 31 July 2004
98 years old

Director
BANCROFT, Martin
Resigned: 29 May 2015
68 years old

Director
BANCROFT, Nigel
Resigned: 29 May 2015
65 years old

Director
BANCROFT, Richard Gordon
Resigned: 31 August 2004
75 years old

Director
BANCROFT, Russell
Resigned: 31 July 2004
96 years old

Director
BANCROFT, Susan
Resigned: 29 May 2015
Appointed Date: 01 March 2010
72 years old

Director
BANCROFT, Tracy Elizabeth
Resigned: 29 May 2015
Appointed Date: 01 March 2010
62 years old

Persons With Significant Control

Frank Key Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. BANCROFT LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Oct 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 267,846

12 Jun 2015
Change of share class name or designation
...
... and 106 more events
25 Sep 1987
Company name changed clanwise LIMITED\certificate issued on 28/09/87

26 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1987
Registered office changed on 24/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1987
Incorporation

C. BANCROFT LIMITED Charges

29 May 2015
Charge code 0214 2372 0006
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0214 2372 0005
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9 bolling road, bradford t/no WYK206339 and WYK305688…
23 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 13 May 2005
Persons entitled: Yorkshire Bank PLC
Description: The property land and buildings on the east side of hall…
23 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 1 April 2015
Persons entitled: Yorkshire Bank PLC
Description: The property known as 73/75/77/79/81 and 85 pellon lane…
10 May 1994
Debenture
Delivered: 17 May 1994
Status: Satisfied on 2 June 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1993
Credit agreement
Delivered: 24 February 1993
Status: Satisfied on 1 April 2015
Persons entitled: Close Brothers LTD
Description: All its right title and interest in to all sums payable…